About

Registered Number: 04048064
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Established in 2000, Pump Sounds Ltd are based in Lincolnshire, it has a status of "Active". We do not know the number of employees at this business. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDDEN, Robert David 07 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 April 2016
CH01 - Change of particulars for director 16 March 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 26 August 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 22 May 2003
363a - Annual Return 03 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 21 August 2001
225 - Change of Accounting Reference Date 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.